Company NameResource Plastics Limited
DirectorsKeith James Scutter and John Michael Rosser
Company StatusActive
Company Number05513764
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameKeith James Scutter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address90 Beckett Close
Etherley Dene
Bishop Auckland
Co Durham
DL14 0SX
Director NameMr John Michael Rosser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bisley Road
Stroud
Gloucestershire
GL5 1HS
Wales
Director NameClaire Scutter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleMedical Secretary
Correspondence Address90 Beckett Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0SX
Secretary NameClaire Scutter
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Beckett Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0SX

Contact

Websiteresourceplastics.co.uk

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Keith James Scutter
100.00%
Ordinary

Financials

Year2014
Net Worth£29,697
Cash£19,513
Current Liabilities£18,928

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 August 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 July 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
23 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Notification of John Michael Rosser as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
10 August 2017Notification of John Michael Rosser as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
10 August 2017Notification of Keith James Scutter as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Keith James Scutter as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of John Michael Rosser as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Keith James Scutter as a person with significant control on 10 August 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for John Michael Rosser on 27 June 2012 (2 pages)
27 June 2012Director's details changed for John Michael Rosser on 27 June 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 17 November 2011 (1 page)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 200
(2 pages)
5 October 2009Appointment of John Michael Rosser as a director (2 pages)
5 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 200
(2 pages)
5 October 2009Appointment of John Michael Rosser as a director (2 pages)
29 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
9 July 2008Return made up to 20/07/07; full list of members (4 pages)
9 July 2008Return made up to 20/07/07; full list of members (4 pages)
1 July 2008Director's change of particulars / keith scutter / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / keith scutter / 01/07/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from c/o bank chambers 9 kensington cockton hill road bishop auckland co durham DL14 6HX (1 page)
1 July 2008Registered office changed on 01/07/2008 from c/o bank chambers 9 kensington cockton hill road bishop auckland co durham DL14 6HX (1 page)
11 June 2008Resolutions
  • RES13 ‐ Authority to regis the transfer of shares 01/06/2008
(2 pages)
11 June 2008Appointment terminated director claire scutter (1 page)
11 June 2008Resolutions
  • RES13 ‐ Authority to regis the transfer of shares 01/06/2008
(2 pages)
11 June 2008Appointment terminated director claire scutter (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Registered office changed on 28/03/06 from: 3 saxon court bishop auckland co. Durham DL14 7HA (1 page)
28 March 2006Registered office changed on 28/03/06 from: 3 saxon court bishop auckland co. Durham DL14 7HA (1 page)
20 July 2005Incorporation (19 pages)
20 July 2005Incorporation (19 pages)